Company NameIdeaswise Limited
Company StatusActive
Company Number07861785
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jamie Theodore Wilson Fries
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(2 years after company formation)
Appointment Duration10 years, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address19 The Twitten
Ditchling
BN6 8UJ
Director NameMr Nigel Maurice Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(3 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Bozwell Kay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameAnimatrix Limited (Corporation)
StatusCurrent
Appointed25 July 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Maida Vale
London
W9 2JF
Director NameMs Sara Alexandra Worsley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Broomhouse Dock
Carnwath Road
London
SW6 3EH
Director NameMr Victor Elliot Lyons
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2015)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Broomhouse Dock
Carnwath Road
London
SW6 3EH
Secretary NameMs Sara Alexandra Worsley
StatusResigned
Appointed16 November 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressFlat 19 Broomhouse Dock
Carnwath Road
London
SW6 3EH

Contact

Websiteideaswise.com
Telephone020 79230852
Telephone regionLondon

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

17.4k at £0.01Animatrix LTD
87.65%
Ordinary
2.5k at £0.01Alan John Richardson
12.35%
Ordinary

Financials

Year2014
Net Worth-£860,710
Cash£7,126
Current Liabilities£67,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

24 June 2020Delivered on: 2 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 24 September 2013
Persons entitled: Animatrix Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 October 2020Director's details changed for Mr Nigel Maurice Ward on 12 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Bozwell Kay on 12 October 2020 (2 pages)
2 July 2020Registration of charge 078617850002, created on 24 June 2020 (39 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Director's details changed for Mr Nigel Maurice Ward on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Bozwell Kay on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Bozwell Kay on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Nigel Maurice Ward on 13 November 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 51,334.5
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 51,334.5
(3 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 41,984.5
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 41,984.5
(3 pages)
3 June 2016Appointment of Mr Bozwell Kay as a director on 1 August 2015 (2 pages)
3 June 2016Appointment of Mr Bozwell Kay as a director on 1 August 2015 (2 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,984.5
(7 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,984.5
(7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Appointment of Mr Nigel Maurice Ward as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Nigel Maurice Ward as a director on 20 April 2015 (2 pages)
14 January 2015Termination of appointment of Victor Elliot Lyons as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Victor Elliot Lyons as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Victor Elliot Lyons as a director on 5 January 2015 (1 page)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages)
15 December 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,984.5
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,984.5
(3 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Termination of appointment of Sara Worsley as a director (1 page)
4 June 2014Termination of appointment of Sara Worsley as a director (1 page)
4 June 2014Termination of appointment of Sara Worsley as a secretary (1 page)
4 June 2014Termination of appointment of Sara Worsley as a secretary (1 page)
17 January 2014Appointment of Mr Jamie Theodore Wilson Fries as a director (3 pages)
17 January 2014Appointment of Mr Jamie Theodore Wilson Fries as a director (3 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(7 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(7 pages)
26 November 2013Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 November 2013 (1 page)
24 September 2013Registration of charge 078617850001 (31 pages)
24 September 2013Registration of charge 078617850001 (31 pages)
17 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
17 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 August 2013Registered office address changed from First Floor Thavies Inn House 304 Holborn Circus London EC1N 2HA on 19 August 2013 (2 pages)
19 August 2013Consolidation of shares on 25 July 2013 (5 pages)
19 August 2013Consolidation of shares on 25 July 2013 (5 pages)
19 August 2013Registered office address changed from First Floor Thavies Inn House 304 Holborn Circus London EC1N 2HA on 19 August 2013 (2 pages)
19 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,000
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,000
(4 pages)
8 August 2013Appointment of Animatrix Limited as a director (3 pages)
8 August 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 8 August 2013 (2 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 August 2013Appointment of Animatrix Limited as a director (3 pages)
8 August 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 8 August 2013 (2 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
16 November 2012Appointment of Mr Victor Elliot Lyons as a director (2 pages)
16 November 2012Appointment of Ms Sara Alexandra Worsley as a secretary (2 pages)
16 November 2012Appointment of Ms Sara Alexandra Worsley as a director (2 pages)
16 November 2012Appointment of Ms Sara Alexandra Worsley as a secretary (2 pages)
16 November 2012Appointment of Ms Sara Alexandra Worsley as a director (2 pages)
16 November 2012Appointment of Mr Victor Elliot Lyons as a director (2 pages)
28 November 2011Incorporation (48 pages)
28 November 2011Incorporation (48 pages)